HAWTHORN CONVENIENCE STORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM LAURISTON HOUSE 39 LONSDALE DRIVE SITTINGBOURNE KENT ME10 1TS

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

10/04/2010 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY ROOPAK KAPOOR

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROOPAK KAPOOR

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

24/10/1124 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

29/11/1029 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED HAWTHORN ROAD CONVENIENCE STORE LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/10/0920 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED SWALLOW PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ROOPAK KAPOOR

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ROOPESH KAPOOR

View Document

19/10/0919 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 SECRETARY APPOINTED ROOPAK KAPOOR

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

03/09/093 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company